Macclesfield
Cheshire
SK10 1BX
Secretary Name | Harts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Jeremy Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street Kensington London W8 6BD |
Director Name | Mr Graham Robert Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Nicholas James Sykes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2015) |
Role | Project Investment Manager |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Henry Hugo Humphrey Sykes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Alexander David Marshall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Eryl William Stafford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Wil Wadsworth |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Andrew Brown Ritchie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Website | royalmail.com |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
87 at £1 | Mr Henry Hugo Humphrey Sykes 87.00% Ordinary |
---|---|
8 at £1 | Mr Paul Henry Collister 8.00% Ordinary |
5 at £1 | Mr Duncan John Mcfadyen 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £43,521 |
Current Liabilities | £4,165 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
26 February 2024 | Unaudited abridged accounts made up to 31 December 2023 (6 pages) |
---|---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
2 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
2 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Alexander David Marshall as a director on 16 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Wil Wadsworth as a director on 16 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Andrew Brown Ritchie as a director on 16 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Eryl William Stafford as a director on 16 June 2020 (1 page) |
7 May 2020 | Termination of appointment of Henry Hugo Humphrey Sykes as a director on 30 April 2020 (1 page) |
25 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
31 March 2020 | Appointment of Andrew Ritchie as a director on 30 March 2020 (2 pages) |
31 March 2020 | Appointment of Wil Wadsworth as a director on 30 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Alexander David Marshall as a director on 30 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Eryl William Stafford as a director on 30 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
8 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 December 2016 | Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 April 2015 | Appointment of Mr Henry Hugo Humphrey Sykes as a director on 8 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Henry Hugo Humphrey Sykes as a director on 8 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Henry Hugo Humphrey Sykes as a director on 8 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Graham Robert Bell as a director on 19 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Graham Robert Bell as a director on 19 December 2014 (2 pages) |
31 July 2014 | Appointment of Harts Limited as a secretary on 28 July 2014 (2 pages) |
31 July 2014 | Appointment of Harts Limited as a secretary on 28 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
14 May 2014 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 14 May 2014 (1 page) |
20 September 2013 | Termination of appointment of Jeremy Brooks as a director (1 page) |
20 September 2013 | Appointment of Mr Nicholas James Sykes as a director (2 pages) |
20 September 2013 | Termination of appointment of Jeremy Brooks as a director (1 page) |
20 September 2013 | Appointment of Mr Nicholas James Sykes as a director (2 pages) |
17 September 2013 | Company name changed free 2 call LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Company name changed free 2 call LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Change of name notice (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|